Search icon

EMPLOYER'S ALLIANCE VIII, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EMPLOYER'S ALLIANCE VIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPLOYER'S ALLIANCE VIII, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2007 (18 years ago)
Document Number: L07000100055
FEI/EIN Number 26-1740726

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMPLOYER'S ALLIANCE VIII, LLC, KENTUCKY 0982542 KENTUCKY

Key Officers & Management

Name Role Address
The CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324
Sukalski Terrence Sole 2054 Vista Parkway, West Palm Beach, FL, 33411
Gibson John Jr. Vice President 2054 Vista Parkway, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-03-31 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-04-18 The CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1200 South Pine Island Road, Ste 250, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518686 TERMINATED 1000000834746 HILLSBOROU 2019-07-23 2029-07-31 $ 560.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J13001470260 TERMINATED 1000000531597 HILLSBOROU 2013-09-16 2023-10-03 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State